ACCENT HOLDINGS, LLC
Headquarter
Name: | ACCENT HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Feb 2015 (10 years ago) |
Entity Number: | 4708312 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 11 Greene Street, Apt. 4B, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ACCENT HOLDINGS, LLC | DOS Process Agent | 11 Greene Street, Apt. 4B, NEW YORK, NY, United States, 10013 |
Number | Type | End date |
---|---|---|
10491207202 | LIMITED LIABILITY BROKER | 2025-04-04 |
10991225029 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401380782 | REAL ESTATE SALESPERSON | 2025-10-10 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-29 | 2025-02-01 | Address | 11 Greene Street, Apt. 4B, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-02-10 | 2023-09-29 | Address | 122 E. 42ND ST., STE. 2100, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040855 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230929001206 | 2023-09-29 | BIENNIAL STATEMENT | 2023-02-01 |
221205003836 | 2022-12-05 | BIENNIAL STATEMENT | 2021-02-01 |
170329000837 | 2017-03-29 | CERTIFICATE OF AMENDMENT | 2017-03-29 |
150617000125 | 2015-06-17 | CERTIFICATE OF PUBLICATION | 2015-06-17 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State